17 THE BEACH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 THE BEACH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03100080

Incorporation date

08/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

17 Flat C, 17 The Beach, Walmer, Kent CT14 7HECopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1995)
dot icon15/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with updates
dot icon08/10/2024
Termination of appointment of Benjamin Peter Broadley as a director on 2024-09-13
dot icon08/10/2024
Cessation of Benjamin Broadley as a person with significant control on 2024-09-13
dot icon08/10/2024
Appointment of Mr William John Carey as a director on 2024-10-08
dot icon03/10/2024
Registered office address changed from Prospect House Upper Manor Road Godalming GU7 2HZ England to 17 Flat C, 17 the Beach Walmer Kent CT14 7HE on 2024-10-03
dot icon02/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-12-31
dot icon12/08/2024
Notification of Anna Marjorie Sayburn as a person with significant control on 2024-08-12
dot icon10/02/2024
Termination of appointment of Rita Jean Farrer as a director on 2024-02-10
dot icon18/09/2023
Micro company accounts made up to 2022-12-31
dot icon11/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon11/09/2022
Micro company accounts made up to 2021-12-31
dot icon03/09/2022
Confirmation statement made on 2022-09-02 with updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with updates
dot icon21/12/2020
Appointment of Mrs Sally Anne Bradford as a director on 2020-12-04
dot icon21/12/2020
Termination of appointment of Paul Kevin Tidey as a director on 2020-12-04
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon19/08/2020
Micro company accounts made up to 2019-12-31
dot icon03/11/2019
Registered office address changed from Prospect House Prospect House Upper Manor Road Godalming Surrey GU7 2HZ United Kingdom to Prospect House Upper Manor Road Godalming GU7 2HZ on 2019-11-03
dot icon03/11/2019
Change of details for Mr Benjamin Broadley as a person with significant control on 2019-08-28
dot icon09/09/2019
Registered office address changed from Meadowview St Anne's Rd Godalming GU1 1LB United Kingdom to Prospect House Prospect House Upper Manor Road Godalming Surrey GU7 2HZ on 2019-09-09
dot icon07/09/2019
Director's details changed for Mr Benjamin Peter Broadley on 2019-08-27
dot icon06/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon22/04/2019
Micro company accounts made up to 2018-12-31
dot icon22/04/2019
Director's details changed for Mr Benjamin Peter Broadley on 2019-04-18
dot icon01/04/2019
Change of details for Mr Benjamin Broadley as a person with significant control on 2019-04-01
dot icon01/04/2019
Termination of appointment of David Edward Sayburn as a director on 2019-04-01
dot icon01/04/2019
Cessation of David Edward Sayburn as a person with significant control on 2019-04-01
dot icon01/04/2019
Notification of Benjamin Broadley as a person with significant control on 2019-04-01
dot icon01/04/2019
Director's details changed for Mr Benjamin Peter Broadley on 2019-04-01
dot icon01/04/2019
Registered office address changed from 135 Petts Wood Road Orpington Kent BR5 1JY to Meadowview St Anne's Rd Godalming GU1 1LB on 2019-04-01
dot icon27/03/2019
Director's details changed for Mrs Rita Jean Farrer on 2019-03-17
dot icon27/03/2019
Appointment of Ms Anna Marjorie Sayburn as a director on 2019-03-03
dot icon04/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon04/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with no updates
dot icon06/09/2017
Micro company accounts made up to 2016-12-31
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon15/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon29/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/11/2014
Appointment of Mr Benjamin Peter Broadley as a director on 2014-11-08
dot icon18/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon18/09/2014
Termination of appointment of Ian Plowman as a director on 2014-07-18
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Director's details changed for Mr Ian Plowman on 2014-02-01
dot icon18/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon18/09/2013
Termination of appointment of Anthony Beacham as a secretary
dot icon18/09/2013
Termination of appointment of Anthony Beacham as a secretary
dot icon18/09/2013
Termination of appointment of Anthony Beacham as a secretary
dot icon02/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Appointment of Mrs Rita Jean Farrer as a director
dot icon05/09/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon05/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Geoffrey Cox as a director
dot icon11/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon10/09/2011
Director's details changed for Ian Plowman on 2010-11-01
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon14/09/2010
Director's details changed for Ian Plowman on 2010-09-08
dot icon14/09/2010
Director's details changed for David Edward Sayburn on 2010-09-08
dot icon14/09/2010
Director's details changed for Geoffrey Edwin Cox on 2010-09-08
dot icon11/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2009
Return made up to 08/09/09; full list of members
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/02/2009
Registered office changed on 16/02/2009 from 12 queen street deal kent CT14 6EU
dot icon16/02/2009
Director's change of particulars / david sayburn / 10/02/2009
dot icon31/12/2008
Return made up to 06/10/08; full list of members
dot icon02/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/09/2007
Return made up to 08/09/07; change of members
dot icon26/07/2007
New director appointed
dot icon02/07/2007
New director appointed
dot icon21/05/2007
Return made up to 08/09/06; no change of members
dot icon24/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon05/10/2005
Return made up to 08/09/05; full list of members
dot icon05/10/2005
New director appointed
dot icon05/10/2005
New director appointed
dot icon04/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/10/2004
Return made up to 08/09/04; change of members
dot icon07/10/2004
New director appointed
dot icon05/01/2004
Total exemption small company accounts made up to 2002-12-31
dot icon13/10/2003
Return made up to 08/09/03; full list of members
dot icon19/02/2003
New director appointed
dot icon23/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon13/09/2002
Return made up to 08/09/02; full list of members
dot icon25/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon17/10/2001
Return made up to 08/09/01; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Return made up to 08/09/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon13/10/1999
Return made up to 08/09/99; full list of members
dot icon10/12/1998
Full accounts made up to 1997-12-31
dot icon22/09/1998
Return made up to 08/09/98; full list of members
dot icon02/10/1997
Return made up to 08/09/97; no change of members
dot icon18/07/1997
Full accounts made up to 1996-12-31
dot icon11/09/1996
Return made up to 08/09/96; full list of members
dot icon11/06/1996
Accounting reference date notified as 31/12
dot icon19/09/1995
New secretary appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Secretary resigned
dot icon19/09/1995
Director resigned
dot icon18/09/1995
Registered office changed on 18/09/95 from: 16 st john street london EC1M 4AY
dot icon08/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
251.31K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tidey, Paul Kevin
Director
19/07/2007 - 03/12/2020
3
Tester, William Andrew Joseph
Nominee Director
07/09/1995 - 07/09/1995
5139
Thomas, Howard
Nominee Secretary
07/09/1995 - 07/09/1995
3157
Sayburn, David Edward
Director
18/06/2007 - 31/03/2019
1
Broadley, Benjamin Peter
Director
08/11/2014 - 13/09/2024
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 THE BEACH MANAGEMENT COMPANY LIMITED

17 THE BEACH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/09/1995 with the registered office located at 17 Flat C, 17 The Beach, Walmer, Kent CT14 7HE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 THE BEACH MANAGEMENT COMPANY LIMITED?

toggle

17 THE BEACH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/09/1995 .

Where is 17 THE BEACH MANAGEMENT COMPANY LIMITED located?

toggle

17 THE BEACH MANAGEMENT COMPANY LIMITED is registered at 17 Flat C, 17 The Beach, Walmer, Kent CT14 7HE.

What does 17 THE BEACH MANAGEMENT COMPANY LIMITED do?

toggle

17 THE BEACH MANAGEMENT COMPANY LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for 17 THE BEACH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 15/09/2025: Micro company accounts made up to 2024-12-31.